CCMS (2000) LIMITED
ST AUSTELL CORNWALL COLLEGE MANAGEMENT SERVICES LIMITED BONDCO 644 LIMITED

Hellopages » Cornwall » Cornwall » PL25 4DJ

Company number 03372431
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address CORNWALL COLLEGE, TREGONISSEY ROAD, ST AUSTELL, CORNWALL, PL25 4DJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Full accounts made up to 31 July 2016; Appointment of Mr Peter Howard Child as a director on 5 October 2016. The most likely internet sites of CCMS (2000) LIMITED are www.ccms2000.co.uk, and www.ccms-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Par Rail Station is 3.6 miles; to Bugle Rail Station is 3.7 miles; to Roche Rail Station is 5.3 miles; to Bodmin Parkway Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccms 2000 Limited is a Private Limited Company. The company registration number is 03372431. Ccms 2000 Limited has been working since 16 May 1997. The present status of the company is Active. The registered address of Ccms 2000 Limited is Cornwall College Tregonissey Road St Austell Cornwall Pl25 4dj. . PHILLIPS, Alison Mary is a Secretary of the company. CHILD, Peter Howard is a Director of the company. DERX, Adrian William is a Director of the company. ELWELL, Margaret Mary is a Director of the company. HUMPHREYS, Raoul is a Director of the company. STRATTON, Colin John is a Director of the company. Secretary BUTT, Geoffrey Saysell has been resigned. Secretary CORMACK, Janet Elizabeth has been resigned. Secretary HUMPHREYS, Raoul has been resigned. Secretary VARLOW, Rodney Norton has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ASHTON, Dean has been resigned. Director BASI, Amarjit has been resigned. Director BOSTON, James Cairns has been resigned. Director BUCKLEY, Graham Michael has been resigned. Director CLARK, Deborah Jean has been resigned. Director HOARE, Ernest George has been resigned. Director LATHAM, John Charles has been resigned. Director LINNELL, David Philip has been resigned. Director LOVERING, Graham has been resigned. Director MANNELL, John Francis has been resigned. Director PERLMUTTER, Patricia Angela has been resigned. Director REES, Philip Kingdon has been resigned. Director REEVE, John has been resigned. Director STANHOPE, Alan, Dr has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PHILLIPS, Alison Mary
Appointed Date: 30 March 2010

Director
CHILD, Peter Howard
Appointed Date: 05 October 2016
69 years old

Director
DERX, Adrian William
Appointed Date: 21 January 2016
65 years old

Director
ELWELL, Margaret Mary
Appointed Date: 05 October 2005
58 years old

Director
HUMPHREYS, Raoul
Appointed Date: 16 May 2000
58 years old

Director
STRATTON, Colin John
Appointed Date: 17 May 2012
60 years old

Resigned Directors

Secretary
BUTT, Geoffrey Saysell
Resigned: 28 April 1998
Appointed Date: 31 July 1997

Secretary
CORMACK, Janet Elizabeth
Resigned: 30 March 2010
Appointed Date: 12 January 2005

Secretary
HUMPHREYS, Raoul
Resigned: 02 November 1999
Appointed Date: 28 April 1998

Secretary
VARLOW, Rodney Norton
Resigned: 12 January 2005
Appointed Date: 02 November 1999

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 July 1997
Appointed Date: 16 May 1997

Director
ASHTON, Dean
Resigned: 01 January 2008
Appointed Date: 08 October 2002
66 years old

Director
BASI, Amarjit
Resigned: 31 July 2016
Appointed Date: 09 October 2013
63 years old

Director
BOSTON, James Cairns
Resigned: 20 May 2002
Appointed Date: 02 November 1999
90 years old

Director
BUCKLEY, Graham Michael
Resigned: 15 July 1999
Appointed Date: 31 July 1997
83 years old

Director
CLARK, Deborah Jean
Resigned: 02 November 1999
Appointed Date: 01 June 1998
69 years old

Director
HOARE, Ernest George
Resigned: 02 November 1999
Appointed Date: 31 July 1997
98 years old

Director
LATHAM, John Charles
Resigned: 31 December 2008
Appointed Date: 01 March 2006
56 years old

Director
LINNELL, David Philip
Resigned: 14 June 2013
Appointed Date: 01 January 2009
71 years old

Director
LOVERING, Graham
Resigned: 16 May 2012
Appointed Date: 22 May 2006
88 years old

Director
MANNELL, John Francis
Resigned: 17 May 2006
Appointed Date: 02 November 1999
87 years old

Director
PERLMUTTER, Patricia Angela
Resigned: 12 February 2002
Appointed Date: 29 August 2001
76 years old

Director
REES, Philip Kingdon
Resigned: 31 July 2016
Appointed Date: 30 May 2002
77 years old

Director
REEVE, John
Resigned: 13 June 2001
Appointed Date: 02 November 1999
80 years old

Director
STANHOPE, Alan, Dr
Resigned: 28 February 2006
Appointed Date: 31 July 1997
78 years old

Director
BONDLAW DIRECTORS LIMITED
Resigned: 31 July 1997
Appointed Date: 16 May 1997

Persons With Significant Control

Cc Education Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCMS (2000) LIMITED Events

18 May 2017
Confirmation statement made on 16 May 2017 with updates
12 Jan 2017
Full accounts made up to 31 July 2016
18 Oct 2016
Appointment of Mr Peter Howard Child as a director on 5 October 2016
02 Aug 2016
Termination of appointment of Philip Kingdon Rees as a director on 31 July 2016
02 Aug 2016
Termination of appointment of Amarjit Basi as a director on 31 July 2016
...
... and 89 more events
20 Aug 1997
Secretary resigned
20 Aug 1997
New secretary appointed
20 Aug 1997
Director resigned
20 Aug 1997
New director appointed
16 May 1997
Incorporation